MHT PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Registration of charge 084561280005, created on 2025-07-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
23/11/2423 November 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
23/02/2423 February 2024 | Second filing for the notification of Dorothy Joan Goodman as a person with significant control |
17/01/2417 January 2024 | Notification of Christopher Miller as a person with significant control on 2020-10-22 |
17/01/2417 January 2024 | Notification of Dorothy Goodman as a person with significant control on 2022-10-22 |
11/01/2411 January 2024 | Withdrawal of a person with significant control statement on 2024-01-11 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/06/235 June 2023 | Current accounting period extended from 2023-09-21 to 2023-09-30 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-09-21 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
21/09/2221 September 2022 | Annual accounts for year ending 21 Sep 2022 |
21/09/2121 September 2021 | Annual accounts for year ending 21 Sep 2021 |
07/06/217 June 2021 | 21/09/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
21/09/2021 September 2020 | Annual accounts for year ending 21 Sep 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
25/02/2025 February 2020 | 21/09/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK GOODMAN |
22/05/1922 May 2019 | 21/09/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 084561280004 |
04/05/184 May 2018 | 21/09/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 21 September 2016 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 21 September 2015 |
22/03/1622 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
08/10/158 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084561280003 |
21/04/1521 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 21 September 2014 |
26/03/1426 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
26/02/1426 February 2014 | CURREXT FROM 31/03/2014 TO 21/09/2014 |
12/12/1312 December 2013 | DIRECTOR APPOINTED MR MARK EDWIN GOODMAN |
12/12/1312 December 2013 | SECRETARY APPOINTED MRS CAROLE LESLEY GOODMAN |
12/12/1312 December 2013 | DIRECTOR APPOINTED MRS CAROLE LESLEY GOODMAN |
26/10/1326 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084561280002 |
19/09/1319 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084561280001 |
21/03/1321 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company